Ensco 1156 Limited CHORLEY


Founded in 1994, Ensco 1156, classified under reg no. 02971215 is an active company. Currently registered at Blenheim House Ackhurst Park PR7 1NY, Chorley the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 10th Dec 2015 Ensco 1156 Limited is no longer carrying the name Paragon Hotels.

At present there are 3 directors in the the firm, namely Mark W., Kathryn R. and Craig H.. In addition one secretary - Richard K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ensco 1156 Limited Address / Contact

Office Address Blenheim House Ackhurst Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971215
Date of Incorporation Mon, 26th Sep 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Richard K.

Position: Secretary

Appointed: 21 November 2019

Mark W.

Position: Director

Appointed: 08 June 2016

Kathryn R.

Position: Director

Appointed: 08 January 2009

Craig H.

Position: Director

Appointed: 22 October 2004

Anthony M.

Position: Secretary

Appointed: 27 January 2017

Resigned: 21 November 2019

William W.

Position: Secretary

Appointed: 21 June 2016

Resigned: 27 January 2017

St S.

Position: Director

Appointed: 24 March 2006

Resigned: 06 June 2011

John K.

Position: Secretary

Appointed: 26 July 2005

Resigned: 21 June 2016

Ian R.

Position: Director

Appointed: 26 January 2001

Resigned: 30 August 2001

St S.

Position: Secretary

Appointed: 04 December 1997

Resigned: 26 July 2005

Trevor H.

Position: Director

Appointed: 08 June 1995

Resigned: 22 October 2004

John B.

Position: Director

Appointed: 08 June 1995

Resigned: 26 January 2001

Gavin M.

Position: Director

Appointed: 08 June 1995

Resigned: 15 June 2001

John K.

Position: Secretary

Appointed: 08 June 1995

Resigned: 04 December 1997

John K.

Position: Director

Appointed: 17 May 1995

Resigned: 08 June 2016

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 08 June 1995

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 17 May 1995

Vindex Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 17 May 1995

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we discovered, there is Michael J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kathryn R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 11 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 11 October 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paragon Hotels December 10, 2015
M M & S (2233) June 5, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (18 pages)

Company search

Advertisements